CANADIAN SOCIETY FOR THE STUDY OF THE AGING MALE (Corporation# 3554058) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 12, 1998.
Corporation ID | 3554058 |
Business Number | 871517538 |
Corporation Name |
CANADIAN SOCIETY FOR THE STUDY OF THE AGING MALE SOCIÉTÉ CANADIENNE POUR L'ÉTUDE DE L'HOMME VIEILLISSANT |
Registered Office Address |
71 Dewlane Drive Toronto ON M2R 2P9 |
Incorporation Date | 1998-11-12 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 4 |
Director Name | Director Address |
---|---|
DR. RICHARD BEBB | 1033 DAVID STREET, SUITE 205, VANCOUVER BC V6E 1M7, Canada |
dR. JAY C. LEE | 1011 GLENMORE TRAIL SW, SUITE 404, CALGARY AB T2V 4R6, Canada |
DR. JACK BARKIN | 960 LAWRENCE AVE W, SUITE 404, TORONTO ON M6A 3B5, Canada |
DR. DAVID GREENBERG | 619 BATHURST STREET, TORONTO ON M5S 2P8, Canada |
DR. JERRY GAJEWSKI | 5991 SPRING GARDEN ROAD, SUITE 620, HALIFAX NS B3H 1Y6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-11-07 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1998-11-12 | 2014-11-07 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1998-11-11 | 1998-11-12 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-11-07 | current | 71 Dewlane Drive, Toronto, ON M2R 2P9 |
Address | 2009-03-31 | 2014-11-07 | 162 Cumberland St, Suite 300, Toronto, ON M5R 3N5 |
Address | 2002-03-31 | 2009-03-31 | 123 Edward Street, Suite 504, Toronto, ON M5G 1E2 |
Address | 1998-11-12 | 2002-03-31 | 2705 Boul Laurier, Ste-foy, QC G1V 4G2 |
Name | 2014-11-07 | current | CANADIAN SOCIETY FOR THE STUDY OF THE AGING MALE |
Name | 2014-11-07 | current | SOCIÉTÉ CANADIENNE POUR L'ÉTUDE DE L'HOMME VIEILLISSANT |
Name | 2004-02-06 | 2014-11-07 | CANADIAN SOCIETY FOR THE STUDY OF THE AGING MALE |
Name | 2004-02-06 | 2014-11-07 | SOCIÉTÉ CANADIENNE POUR L'ÉTUDE DE L'HOMME VIEILLISSANT |
Name | 1998-11-12 | 2004-02-06 | SociГ©tГ© Canadienne d'Andropause |
Name | 1998-11-12 | 2004-02-06 | Canadian Andropause Society |
Status | 2014-11-07 | current | Active / Actif |
Status | 1998-11-12 | 2014-11-07 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-11-07 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2004-02-06 | Amendment / Modification | Name Changed. |
1999-04-14 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
1998-11-12 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Borisirina Inspection & Technical Services Ltd. | 67 Dewlane Drive, Toronto, ON M2R 2P9 | 2016-04-04 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sixsox Inc. | 485 Patricia Ave., Unit #818, Toronto, ON M2R 0A2 | 2016-12-09 |
Skyblue Cross Corporation | 485 Patricia Avenue, Unit 109, North York, Toronto, ON M2R 0A2 | 2006-06-07 |
Jack S. Voyager Ink Ltd. | 224-17 Coneflower Crs., Toronto, ON M2R 0A4 | 2017-08-08 |
Tea Culture Exchange Association for Canada & China | 48 Coneflower Cres., North York, ON M2R 0A4 | 2016-09-27 |
Dan's Arts Inc. | 61 Antibes Dr., North York, Toronto, ON M2R 0A4 | 2013-08-03 |
12288478 Canada Inc. | 15 Coneflower Crescent, 230, North York, ON M2R 0A5 | 2020-08-24 |
Oakleaf Trading Inc. | 17 Coneflower Crescent, Unit 214, Toronto, ON M2R 0A5 | 2020-02-21 |
11389513 Canada Inc. | 8-21 Coneflower Crescent, Toronto, ON M2R 0A5 | 2019-05-02 |
Kiyad Corporation | 60 - 23 Coneflower Cres, #300, North York, ON M2R 0A5 | 2019-03-08 |
Goodluxe Inc. | 23 Coneflower Crescent, Unit 63, Toronto, ON M2R 0A5 | 2019-02-04 |
Find all corporations in postal code M2R |
Name | Address |
---|---|
DR. RICHARD BEBB | 1033 DAVID STREET, SUITE 205, VANCOUVER BC V6E 1M7, Canada |
dR. JAY C. LEE | 1011 GLENMORE TRAIL SW, SUITE 404, CALGARY AB T2V 4R6, Canada |
DR. JACK BARKIN | 960 LAWRENCE AVE W, SUITE 404, TORONTO ON M6A 3B5, Canada |
DR. DAVID GREENBERG | 619 BATHURST STREET, TORONTO ON M5S 2P8, Canada |
DR. JERRY GAJEWSKI | 5991 SPRING GARDEN ROAD, SUITE 620, HALIFAX NS B3H 1Y6, Canada |
City | TORONTO |
Post Code | M2R 2P9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La PremiÈre SociÉtÉ Canadienne Pour L'etude Des Types Physiologiques | 7531 Molson St., Montreal, QC H2A 3L1 | 1979-09-19 |
Canadian Association for The Study of Liver | 10328, 81 Avenue, Suite 307, Edmonton, AB T6E 1X2 | 1986-03-03 |
La Societe Canadienne Pour L'etude De L'enseignement Superieur | 260 Dalhousie Street, Suite 204, Ottawa, ON K1N 7E4 | 1989-01-25 |
Societe Canadienne Pour L'etude De L'education | 260 Dalhousie Street, Suite 204, Ottawa, ON K1N 7E4 | 1984-05-25 |
The Canadian Society for Coptic Studies | 4 Bancroft Ave, Toronto, ON M5S 1C1 | 2009-03-27 |
La SociÉtÉ Canadienne Pour La Musique Juive | 750 Lexington Avenue, Westmount, QC H3Y 1K7 | 1991-11-25 |
Canadian Society for Virology (csv) | Crchum, 900 Rue Saint Denis, Bureau R10.470, Montreal, QC H2X 0A9 | 2016-03-31 |
The Canadian Society for Mental Health and Deafness - | 383 Rue Montfort, Ottawa, ON K1L 5M9 | 2006-02-23 |
Canadian Society of Children's Authors, Illustrators and Performers | 720 Bathurst Street, Toronto, ON M5S 2R4 | 2005-12-07 |
The Canadian Institute for The Study of Child Development | 3500 De Maisonneuve Boulevard West, Suite 900, Montreal, QC H3Z 3C1 | 2000-03-07 |
Please comment or provide details below to improve the information on CANADIAN SOCIETY FOR THE STUDY OF THE AGING MALE.
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.